Company NamePacific Shelf (699) Limited
Company StatusDissolved
Company NumberSC040202
CategoryPrivate Limited Company
Incorporation Date9 April 1964(60 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesSIM Building Group Limited and SIM Group (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Haddow Sim
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(34 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 22 September 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameMr John Crichton Greig
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(40 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 22 September 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Secretary NameMr Martin Haddow Sim
NationalityBritish
StatusClosed
Appointed29 April 2009(45 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 22 September 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameMr Michael Victor Thewlis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(47 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 22 September 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameColin Paul Mark
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(25 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 April 2009)
RoleBuilding & Civil Engineering Contractor
Correspondence AddressWillow Cottage
Gartness Road
Drymen Glasgow
G63 Odw
Scotland
Director NameAlan D Newbigging
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(25 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 1999)
RoleBuilding & Civil Engineering Contractor
Correspondence Address19 Huntly Drive
Cambuslang
Glasgow
Lanarkshire
G72 8PU
Scotland
Director NameMr James Sim
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(25 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 05 February 2013)
RoleBuilding & Civil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameAlan Blair Smart
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(25 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 October 1999)
RoleBuilding & Civil Engineering Contractor
Correspondence Address4 Edgehill Road
Bearsden
Glasgow
Lanarkshire
G61 3AD
Scotland
Secretary NameAlan D Newbigging
NationalityBritish
StatusResigned
Appointed04 September 1989(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address33 Grenville Drive
Cambuslang
Glasgow
G72 8DS
Scotland
Secretary NameMr Henry Lamie Gildie
NationalityBritish
StatusResigned
Appointed10 January 1994(29 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alwyn Drive
Stewartfield
East Kilbride
G74 4RJ
Scotland
Secretary NameColin Paul Mark
NationalityBritish
StatusResigned
Appointed12 August 1999(35 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 April 2009)
RoleCivil Engineer
Correspondence AddressWillow Cottage
Gartness Road
Drymen Glasgow
G63 Odw
Scotland

Contact

Websitesimbuilding.com
Telephone0141 7765151
Telephone regionGlasgow

Location

Registered Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£2,501,347
Gross Profit£555,065
Net Worth£1,072,216
Cash£543,683
Current Liabilities£1,448,013

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

21 November 2006Delivered on: 2 December 2006
Persons entitled: Alliance Hotels Limited

Classification: Standard security
Secured details: £100,000.
Particulars: Ground at field road, busby LAN29998.
Outstanding
2 December 2002Delivered on: 13 December 2002
Satisfied on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 August 2001Delivered on: 11 September 2001
Satisfied on: 17 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (1 page)
16 October 2019Confirmation statement made on 9 October 2019 with updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
11 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (7 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 33,333
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 33,333
(4 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (21 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (21 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 33,333
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 33,333
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 33,333
(4 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 31/07/2014
(9 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 31/07/2014
(9 pages)
20 August 2014Sub-division of shares on 31 July 2014 (5 pages)
20 August 2014Sub-division of shares on 31 July 2014 (5 pages)
31 July 2014Company name changed sim group (holdings) LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
31 July 2014Company name changed sim group (holdings) LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
30 June 2014Satisfaction of charge 2 in full (1 page)
30 June 2014Satisfaction of charge 2 in full (1 page)
13 January 2014Group of companies' accounts made up to 30 April 2013 (21 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (21 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
8 February 2013Termination of appointment of James Sim as a director on 5 February 2013 (1 page)
8 February 2013Termination of appointment of James Sim as a director on 5 February 2013 (1 page)
8 February 2013Termination of appointment of James Sim as a director on 5 February 2013 (1 page)
13 December 2012Group of companies' accounts made up to 30 April 2012 (22 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (22 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 January 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
26 January 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Mr Michael Victor Thewlis as a director (2 pages)
6 June 2011Appointment of Mr Michael Victor Thewlis as a director (2 pages)
13 January 2011Registered office address changed from 'Whitegates' Lenzie Road Kirkintilloch Glasgow G66 3BL on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 'Whitegates' Lenzie Road Kirkintilloch Glasgow G66 3BL on 13 January 2011 (1 page)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
4 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
18 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
18 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
3 November 2009Secretary's details changed for Mr Martin Haddow Sim on 3 November 2009 (1 page)
3 November 2009Director's details changed for John Crichton Greig on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Martin Haddow Sim on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Crichton Greig on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin Haddow Sim on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr James Sim on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr James Sim on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr James Sim on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Martin Haddow Sim on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Martin Haddow Sim on 3 November 2009 (1 page)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for John Crichton Greig on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin Haddow Sim on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 August 2009Gbp ic 46094/37523\28/07/09\gbp sr 8571@1=8571\ (2 pages)
13 August 2009Gbp ic 46094/37523\28/07/09\gbp sr 8571@1=8571\ (2 pages)
6 May 2009Gbp ic 50000/46094\03/04/09\gbp sr 3906@1=3906\ (2 pages)
6 May 2009Gbp ic 50000/46094\03/04/09\gbp sr 3906@1=3906\ (2 pages)
30 April 2009Secretary appointed mr martin haddow sim (1 page)
30 April 2009Secretary appointed mr martin haddow sim (1 page)
29 April 2009Appointment terminated secretary colin mark (1 page)
29 April 2009Appointment terminated director colin mark (1 page)
29 April 2009Appointment terminated director colin mark (1 page)
29 April 2009Appointment terminated secretary colin mark (1 page)
27 January 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
27 January 2009Group of companies' accounts made up to 30 April 2008 (19 pages)
20 October 2008Return made up to 09/10/08; full list of members (5 pages)
20 October 2008Return made up to 09/10/08; full list of members (5 pages)
12 February 2008Group of companies' accounts made up to 30 April 2007 (19 pages)
12 February 2008Group of companies' accounts made up to 30 April 2007 (19 pages)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
2 December 2006Partic of mort/charge * (3 pages)
2 December 2006Partic of mort/charge * (3 pages)
16 November 2006Group of companies' accounts made up to 30 April 2006 (20 pages)
16 November 2006Group of companies' accounts made up to 30 April 2006 (20 pages)
30 October 2006Return made up to 09/10/06; full list of members (9 pages)
30 October 2006Return made up to 09/10/06; full list of members (9 pages)
18 April 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
18 April 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
3 November 2005Return made up to 09/10/05; full list of members (9 pages)
3 November 2005Return made up to 09/10/05; full list of members (9 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
10 November 2004Company name changed sim building group LIMITED\certificate issued on 10/11/04 (2 pages)
10 November 2004Company name changed sim building group LIMITED\certificate issued on 10/11/04 (2 pages)
18 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2003Dec mort/charge * (4 pages)
17 September 2003Dec mort/charge * (4 pages)
9 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
9 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
13 December 2002Partic of mort/charge * (5 pages)
13 December 2002Partic of mort/charge * (5 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
11 September 2001Partic of mort/charge * (6 pages)
11 September 2001Partic of mort/charge * (6 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
18 October 2000Return made up to 09/10/00; full list of members (8 pages)
18 October 2000Group accounts for a small company made up to 31 December 1999 (20 pages)
18 October 2000Return made up to 09/10/00; full list of members (8 pages)
18 October 2000Group accounts for a small company made up to 31 December 1999 (20 pages)
23 November 1999Return made up to 09/10/99; full list of members (8 pages)
23 November 1999Return made up to 09/10/99; full list of members (8 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
23 October 1998Full group accounts made up to 31 December 1997 (19 pages)
23 October 1998Full group accounts made up to 31 December 1997 (19 pages)
21 October 1998Return made up to 09/10/98; full list of members (6 pages)
21 October 1998Return made up to 09/10/98; full list of members (6 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
1 January 1998Company name changed james sim (building & civil engi neering) LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed james sim (building & civil engi neering) LIMITED\certificate issued on 01/01/98 (2 pages)
6 November 1997Secretary's particulars changed (1 page)
6 November 1997Secretary's particulars changed (1 page)
13 October 1997Return made up to 09/10/97; full list of members (6 pages)
13 October 1997Return made up to 09/10/97; full list of members (6 pages)
1 October 1997Group accounts for a small company made up to 31 December 1996 (19 pages)
1 October 1997Group accounts for a small company made up to 31 December 1996 (19 pages)
15 October 1996Return made up to 09/10/96; full list of members (6 pages)
15 October 1996Return made up to 09/10/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (18 pages)
6 June 1996Full accounts made up to 31 December 1995 (18 pages)
7 November 1995Return made up to 09/10/95; full list of members (6 pages)
7 November 1995Return made up to 09/10/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (18 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
25 November 1988Memorandum and Articles of Association (3 pages)
25 November 1988Memorandum and Articles of Association (3 pages)
9 April 1964Incorporation (16 pages)
9 April 1964Incorporation (16 pages)